Company NameColourspec Interiors Ltd
Company StatusDissolved
Company Number07223886
CategoryPrivate Limited Company
Incorporation Date15 April 2010(14 years ago)
Dissolution Date30 August 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr William Etheridge
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr Roy Stuchbury
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

10 at £1Ceiling Solutions LTD
50.00%
Ordinary
10 at £1R & J Interiors LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£3,407
Current Liabilities£94,612

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2014Final Gazette dissolved following liquidation (1 page)
30 August 2014Final Gazette dissolved following liquidation (1 page)
30 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
30 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
19 July 2013Registered office address changed from Jupiter House the Drive Great Warley Brentwood Essex CM13 3BE on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from Jupiter House the Drive Great Warley Brentwood Essex CM13 3BE on 19 July 2013 (2 pages)
18 July 2013Statement of affairs with form 4.19 (6 pages)
18 July 2013Appointment of a voluntary liquidator (1 page)
18 July 2013Statement of affairs with form 4.19 (6 pages)
18 July 2013Appointment of a voluntary liquidator (1 page)
18 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2013Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom on 1 July 2013 (2 pages)
1 July 2013Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT United Kingdom on 1 July 2013 (2 pages)
29 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 20
(3 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 20
(3 pages)
18 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
4 July 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
4 July 2011Director's details changed for Mr Roy Stuchbury on 1 April 2011 (2 pages)
4 July 2011Director's details changed for Mr Roy Stuchbury on 1 April 2011 (2 pages)
4 July 2011Director's details changed for Mr William Etheridge on 1 April 2011 (2 pages)
4 July 2011Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
4 July 2011Director's details changed for Mr William Etheridge on 1 April 2011 (2 pages)
4 July 2011Director's details changed for Mr William Etheridge on 1 April 2011 (2 pages)
4 July 2011Director's details changed for Mr Roy Stuchbury on 1 April 2011 (2 pages)
7 June 2011Registered office address changed from Orchard Lea Radford Road Tinsley Green Crawley RH10 3NN United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Orchard Lea Radford Road Tinsley Green Crawley RH10 3NN United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Orchard Lea Radford Road Tinsley Green Crawley RH10 3NN United Kingdom on 7 June 2011 (1 page)
15 April 2010Incorporation (22 pages)
15 April 2010Incorporation (22 pages)